KFM HOLDINGS LIMITED
OXFORD TIMBMET HOLDINGS LIMITED TERRYGLASS LIMITED

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 06466786
Status Active
Incorporation Date 8 January 2008
Company Type Private Limited Company
Address CRITCHLEYS, PARADISE SQUARE, OXFORD, ENGLAND, OX1 1BE
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH to Critchleys Paradise Square Oxford OX1 1BE on 7 February 2017; Confirmation statement made on 8 January 2017 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of KFM HOLDINGS LIMITED are www.kfmholdings.co.uk, and www.kfm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Kfm Holdings Limited is a Private Limited Company. The company registration number is 06466786. Kfm Holdings Limited has been working since 08 January 2008. The present status of the company is Active. The registered address of Kfm Holdings Limited is Critchleys Paradise Square Oxford England Ox1 1be. . FINEMAN, Simon Lewis is a Director of the company. KEMP, Evelyn Frances, Dr is a Director of the company. MALHAN, Ashwani is a Director of the company. MALHAN, Sunit is a Director of the company. Secretary DOBSON, John William has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Director COLE, John Peter Oswald has been resigned. Director KEY, Stephen John has been resigned. Director SILVERMAN, Mark Trevor has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
FINEMAN, Simon Lewis
Appointed Date: 08 January 2008
65 years old

Director
KEMP, Evelyn Frances, Dr
Appointed Date: 01 June 2010
64 years old

Director
MALHAN, Ashwani
Appointed Date: 07 April 2016
57 years old

Director
MALHAN, Sunit
Appointed Date: 07 April 2016
63 years old

Resigned Directors

Secretary
DOBSON, John William
Resigned: 30 April 2013
Appointed Date: 08 January 2008

Secretary
CETC (NOMINEES) LIMITED
Resigned: 08 January 2008
Appointed Date: 08 January 2008

Director
COLE, John Peter Oswald
Resigned: 17 May 2016
Appointed Date: 18 March 2008
79 years old

Director
KEY, Stephen John
Resigned: 30 April 2013
Appointed Date: 18 March 2008
70 years old

Director
SILVERMAN, Mark Trevor
Resigned: 08 December 2015
Appointed Date: 01 June 2015
68 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 08 January 2008
Appointed Date: 08 January 2008

Persons With Significant Control

Mr Simon Lewis Fineman
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Dr Evelyn Frances Kemp
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Ashwani Malham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

KFM HOLDINGS LIMITED Events

07 Feb 2017
Registered office address changed from Kemp House Cumnor Hill Oxford Oxfordshire OX2 9PH to Critchleys Paradise Square Oxford OX1 1BE on 7 February 2017
20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
18 Jul 2016
Group of companies' accounts made up to 31 March 2016
21 Jun 2016
Satisfaction of charge 3 in full
21 Jun 2016
Satisfaction of charge 4 in full
...
... and 56 more events
10 Mar 2008
Appointment terminated director city executor and trustee company LIMITED
10 Mar 2008
Registered office changed on 10/03/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
10 Mar 2008
Secretary appointed john william dobson
10 Mar 2008
Director appointed simon lewis fineman
08 Jan 2008
Incorporation

KFM HOLDINGS LIMITED Charges

26 July 2013
Charge code 0646 6786 0006
Delivered: 31 July 2013
Status: Satisfied on 21 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Kemp house, chawley park, cumnor hill, oxford t/no…
26 July 2013
Charge code 0646 6786 0005
Delivered: 31 July 2013
Status: Satisfied on 21 June 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Kemp house, chawley park, cumnor hill, oxford t/no…
27 February 2013
Composite guarantee and debenture
Delivered: 5 March 2013
Status: Satisfied on 21 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2013
All assets debenture
Delivered: 1 March 2013
Status: Satisfied on 21 June 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
11 January 2013
Guarantee and fixed and floating charge
Delivered: 17 January 2013
Status: Satisfied on 1 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H property known as kemp house, chawley park, cumnor…
29 January 2010
Debenture
Delivered: 9 February 2010
Status: Satisfied on 1 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…